(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 1st July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st July 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 9th June 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 30th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Tuesday 9th June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 9th June 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 9th June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 22nd May 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd May 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ to Durham House Street Lane Denby Ripley DE5 8NE on Thursday 7th February 2019
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 22nd May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 22nd May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 11th April 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 22nd May 2016 with full list of members
filed on: 23rd, August 2016
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 8 Clapgun Street Clapgun Street Castle Donington Derby DE74 2LE United Kingdom to Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ on Thursday 4th August 2016
filed on: 4th, August 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, May 2015
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 22nd May 2015
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|